Background WavePink WaveYellow Wave

DISTINCTION GROUP INTERNATIONAL LIMITED (09877217)

DISTINCTION GROUP INTERNATIONAL LIMITED (09877217) is an active UK company. incorporated on 18 November 2015. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DISTINCTION GROUP INTERNATIONAL LIMITED has been registered for 10 years. Current directors include ELLIOTT, Mark Andrew.

Company Number
09877217
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
3 West Buildings, Worthing, BN11 3BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLIOTT, Mark Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTINCTION GROUP INTERNATIONAL LIMITED

DISTINCTION GROUP INTERNATIONAL LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DISTINCTION GROUP INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09877217

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

3 West Buildings Worthing, BN11 3BS,

Previous Addresses

44 Glentham Road London SW13 9JJ England
From: 18 June 2019To: 15 January 2024
Bishops Park House 25-29 Fulham High Street London SW6 3JH England
From: 23 December 2016To: 18 June 2019
Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom
From: 18 November 2015To: 23 December 2016
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Oct 18
Director Left
Oct 18
Director Left
Apr 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ELLIOTT, Mark Andrew

Active
West Buildings, WorthingBN11 3BS
Born July 1957
Director
Appointed 18 Nov 2015

ELLIOTT, Clare Adrienne

Resigned
West Buildings, WorthingBN11 3BS
Secretary
Appointed 18 Nov 2015
Resigned 30 Mar 2026

COAD, Mark Anthony

Resigned
Bolsover Road, WorthingBN13 1NT
Born June 1962
Director
Appointed 18 Nov 2015
Resigned 16 Oct 2018

DEBOO, Kersi Kayzad

Resigned
25-29 Fulham High Street, LondonSW6 3JH
Born April 1977
Director
Appointed 18 Nov 2015
Resigned 16 Oct 2018

DEBOO, Kersi Kayzad

Resigned
Longstone Road, IverSL0 0RN
Born March 1977
Director
Appointed 18 Nov 2015
Resigned 18 Nov 2015

ELLIOTT, Clare Adrienne

Resigned
West Buildings, WorthingBN11 3BS
Born September 1957
Director
Appointed 18 Nov 2015
Resigned 30 Mar 2026

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 18 Nov 2015
Resigned 18 Nov 2015

Persons with significant control

1

Mr Mark Andrew Elliott

Active
West Buildings, WorthingBN11 3BS
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Incorporation Company
18 November 2015
NEWINCIncorporation